SIMON JOHN KEEBLE

Total number of appointments 31, 2 active appointments

COLLEGE COURT (WOKING) MANAGEMENT COMPANY LIMITED

Correspondence address
IVANHOE MAITLAND CLOSE, W BYFLEET, SURREY, ENGLAND, KT14 6RF
Role ACTIVE
Director
Date of birth
April 1958
Appointed on
19 March 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT14 6RF £1,248,000

ARIES CONSULTANTS LLP

Correspondence address
IVANHOE MAITLAND CLOSE, WEST BYFLEET, SURREY, KT14 6RF
Role ACTIVE
LLPDMEM
Date of birth
April 1958
Appointed on
17 March 2010
Nationality
BRITISH

Average house price in the postcode KT14 6RF £1,248,000


GALAHAD TOPCO LIMITED

Correspondence address
1 SWAN LANE SWAN LANE, LONDON, ENGLAND, EC4R 3TN
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
2 March 2016
Resigned on
21 June 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4R 3TN £943,000

GALAHAD MIDCO LIMITED

Correspondence address
1 SWAN LANE SWAN LANE, LONDON, ENGLAND, EC4R 3TN
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
2 March 2016
Resigned on
21 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4R 3TN £943,000

GALAHAD BIDCO LIMITED

Correspondence address
1 SWAN LANE SWAN LANE, LONDON, ENGLAND, EC4R 3TN
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
23 February 2016
Resigned on
21 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4R 3TN £943,000

DEALLUS CONSULTING LIMITED

Correspondence address
1ST FLOOR SOUTH 1 SWAN LANE, LONDON, EC4R 3TN
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
17 February 2016
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4R 3TN £943,000

DEALLUS HOLDINGS LIMITED

Correspondence address
1ST FLOOR SOUTH 1 SWAN LANE, LONDON, EC4R 3TN
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
17 February 2016
Resigned on
22 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC4R 3TN £943,000

ACUITY HEALTHCARE LIMITED

Correspondence address
6TH FLOOR 33 HOLBORN, LONDON, ENGLAND, ENGLAND, EC1N 2HT
Role
Director
Date of birth
April 1958
Appointed on
29 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

MARTELLO TOPCO LIMITED

Correspondence address
SAVOY HILL HOUSE 7-10 SAVOY HILLL, LONDON, UNITED KINGDOM, WC2R 0BU
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
27 March 2015
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MARTELLO BIDCO LIMITED

Correspondence address
SAVOY HILL HOUSE 7-10 SAVOY HILL, LONDON, UNITED KINGDOM, WC2R 0BU
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
27 March 2015
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HEALTH AND SOCIALCARE TECHNOLOGY GROUP LIMITED

Correspondence address
20 OLD BAILEY, LONDON, UNITED KINGDOM, EC4M 7AN
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
19 February 2013
Resigned on
28 August 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PTCA IT LIMITED

Correspondence address
IVANHOE MAITLAND CLOSE, WEST BYFLEET, SURREY, KT14 6RF
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
23 January 2012
Resigned on
9 November 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT14 6RF £1,248,000

5I LIMITED

Correspondence address
NAPOLEON HOUSE RISELEY BUSINESS PARK, RISELEY, READING, RG7 1NW
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
24 November 2011
Resigned on
9 November 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG7 1NW £4,783,000

PTCA SYSTEMS LIMITED

Correspondence address
NAPOLEON HOUSE RISELEY BUSINESS PARK, RISELEY, READING, RG7 1NW
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
24 November 2011
Resigned on
9 November 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode RG7 1NW £4,783,000

KORIS365 UK LIMITED

Correspondence address
ONE REDCLIFF STREET, BRISTOL, UNITED KINGDOM, BS1 6TP
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
9 September 2011
Resigned on
22 September 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

APOGEE GROUP LIMITED

Correspondence address
IVANHOE MAITLAND CLOSE, WEST BYFLEET, SURREY, ENGLAND, KT14 6RF
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
9 April 2010
Resigned on
9 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode KT14 6RF £1,248,000

APOGEE CORPORATION LIMITED

Correspondence address
IVANHOE MAITLAND CLOSE, WEST BYFLEET, SURREY, ENGLAND, KT14 6RF
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
9 April 2010
Resigned on
9 November 2010
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode KT14 6RF £1,248,000

BDO LLP

Correspondence address
55 BAKER STREET, LONDON, W1U 7EU
Role RESIGNED
LLPMEM
Date of birth
April 1958
Appointed on
2 July 2005
Resigned on
31 August 2009
Nationality
NATIONALITY UNKNOWN

ELDDIS CARAVANS (CONSETT) LIMITED

Correspondence address
FOUR WINDS, HORSELL PARK CLOSE, WOKING, SURREY, GU21 4LZ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
3 August 1999
Resigned on
12 October 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU21 4LZ £902,000

CONSTANTINE GROUP LIMITED

Correspondence address
FOUR WINDS, HORSELL PARK CLOSE, WOKING, SURREY, GU21 4LZ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
3 August 1999
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU21 4LZ £902,000

AUTOHOMES LIMITED

Correspondence address
FOUR WINDS, HORSELL PARK CLOSE, WOKING, SURREY, GU21 4LZ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
3 August 1999
Resigned on
12 October 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU21 4LZ £902,000

CL58TS LIMITED

Correspondence address
FOUR WINDS, HORSELL PARK CLOSE, WOKING, SURREY, GU21 4LZ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
3 August 1999
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU21 4LZ £902,000

CONSTANTINE HOLDINGS (2008) LIMITED

Correspondence address
FOUR WINDS, HORSELL PARK CLOSE, WOKING, SURREY, GU21 4LZ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
3 August 1999
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU21 4LZ £902,000

CONSTANTINE LIMITED

Correspondence address
FOUR WINDS, HORSELL PARK CLOSE, WOKING, SURREY, GU21 4LZ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
3 August 1999
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU21 4LZ £902,000

CONSTANTINE SPECIALIST TRANSPORT SERVICES LIMITED

Correspondence address
FOUR WINDS, HORSELL PARK CLOSE, WOKING, SURREY, GU21 4LZ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
3 August 1999
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU21 4LZ £902,000

ERWIN HYMER GROUP UK LTD

Correspondence address
FOUR WINDS, HORSELL PARK CLOSE, WOKING, SURREY, GU21 4LZ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
3 August 1999
Resigned on
12 October 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU21 4LZ £902,000

C B (NEWCASTLE) LTD

Correspondence address
FOUR WINDS, HORSELL PARK CLOSE, WOKING, SURREY, GU21 4LZ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
3 August 1999
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU21 4LZ £902,000

WINGATE & JOHNSTON LIMITED

Correspondence address
FOUR WINDS, HORSELL PARK CLOSE, WOKING, SURREY, GU21 4LZ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
3 August 1999
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU21 4LZ £902,000

LONDON & CLEVELAND HOLDINGS LIMITED

Correspondence address
FOUR WINDS, HORSELL PARK CLOSE, WOKING, SURREY, GU21 4LZ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
3 August 1999
Resigned on
8 November 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode GU21 4LZ £902,000

CAB (NO. 1) LIMITED

Correspondence address
FOUR WINDS, HORSELL PARK CLOSE, WOKING, SURREY, GU21 4LZ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 April 1996
Resigned on
30 January 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 4LZ £902,000

ENGELS (NO.1) LIMITED

Correspondence address
FOUR WINDS, HORSELL PARK CLOSE, WOKING, SURREY, GU21 4LZ
Role RESIGNED
Director
Date of birth
April 1958
Appointed on
1 April 1996
Resigned on
28 January 1998
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU21 4LZ £902,000